Advanced company searchLink opens in new window

LINEMEADOW LIMITED

Company number 05227573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 TM01 Termination of appointment of Andrew White as a director
15 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
16 Sep 2009 363a Return made up to 10/09/09; full list of members
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
12 Aug 2009 288b Appointment Terminated Director ronald robson
30 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175(5) 15/12/2008
04 Nov 2008 AA Accounts made up to 31 July 2008
18 Sep 2008 363a Return made up to 10/09/08; full list of members
18 Sep 2008 287 Registered office changed on 18/09/2008 from 58 davies street london W1K 5JF
31 Jul 2008 AA Accounts made up to 31 July 2007
19 Mar 2008 288a Director appointed mr ronald alexander robson
19 Mar 2008 288a Secretary appointed mr peter michael mccall
19 Mar 2008 288b Appointment Terminated Director john brown
19 Mar 2008 288b Appointment Terminated Secretary john brown
11 Sep 2007 363a Return made up to 10/09/07; full list of members
05 Jun 2007 AA Full accounts made up to 31 July 2006
27 Jan 2007 288a New director appointed
22 Sep 2006 287 Registered office changed on 22/09/06 from: 58 davies street london W1K 5JF
21 Sep 2006 363a Return made up to 10/09/06; full list of members
21 Sep 2006 287 Registered office changed on 21/09/06 from: 2ND floor 5 wigmore street london W1U 1PB
24 Jan 2006 AA Full accounts made up to 31 July 2005
11 Nov 2005 363s Return made up to 10/09/05; full list of members
13 Jan 2005 225 Accounting reference date extended from 31/05/05 to 31/07/05